Advanced company searchLink opens in new window

D W TRADING (SOUTH EAST) LIMITED

Company number 09373168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2024 WU15 Notice of final account prior to dissolution
01 Dec 2023 WU07 Progress report in a winding up by the court
16 Dec 2022 AD01 Registered office address changed from Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 16 December 2022
16 Dec 2022 WU04 Appointment of a liquidator
04 Nov 2022 COCOMP Order of court to wind up
01 Nov 2022 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS on 1 November 2022
18 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CH01 Director's details changed for Mr Ryan Smart on 1 May 2022
03 Aug 2022 AP01 Appointment of Mr Ryan Smart as a director on 1 May 2022
03 Aug 2022 TM01 Termination of appointment of Darrel Jamie North as a director on 1 May 2022
03 Aug 2022 PSC07 Cessation of Darrel Jamie North as a person with significant control on 1 May 2022
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
07 Apr 2021 PSC07 Cessation of Darrel Jamie North as a person with significant control on 6 April 2021
07 Apr 2021 CS01 Confirmation statement made on 5 January 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
17 Mar 2020 PSC04 Change of details for Mr Darrel Jamie North as a person with significant control on 1 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Darrel Jamie North on 1 March 2020
16 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 16 March 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
14 Nov 2019 PSC04 Change of details for Mr Darrel Jamie North as a person with significant control on 12 November 2019
14 Nov 2019 PSC04 Change of details for Mr Darrel Jamie North as a person with significant control on 12 November 2019
14 Nov 2019 CH01 Director's details changed for Mr Darrel Jamie North on 12 November 2019